Search icon

WEST PINES FITNESS, INC.

Company Details

Entity Name: WEST PINES FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000033175
FEI/EIN Number 262744440
Address: 20170 PINES BLVD, 101, PEMBROKE PINES, FL, 33029, US
Mail Address: 20170 PINES BLVD, 101, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCAGLIONE MICHAEL J Agent 2600 S. DOUGLAS RD - PENTHOUSE 10, CORAL GABLES, FL, 33134

President

Name Role Address
PAIVA DIEGO President 4107 FOREST DRIVE, WESTON, FL, 33332

Secretary

Name Role Address
HARRISON JON Secretary 20170 PINES BLVD, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
HARRISON JON Treasurer 20170 PINES BLVD, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900008 STUDIO 4 FITNESS & WELLNESS CENTER EXPIRED 2008-09-02 2013-12-31 No data 10107 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2010-07-02 WEST PINES FITNESS, INC. No data
REGISTERED AGENT NAME CHANGED 2010-07-02 SCAGLIONE, MICHAEL JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-02 2600 S. DOUGLAS RD - PENTHOUSE 10, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 20170 PINES BLVD, 101, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2010-05-01 20170 PINES BLVD, 101, PEMBROKE PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000696477 TERMINATED 1000000411868 BROWARD 2013-04-01 2033-04-11 $ 1,281.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000623133 TERMINATED 1000000466862 BROWARD 2013-03-19 2033-03-27 $ 520.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000594821 LAPSED CACE-12-006106 BROWARD CIRCUIT COURT 2013-03-11 2018-03-22 $126,632.66 HOLLYWOOD 200, INC., 1601 N. PALM AVENUE, SUITE 301, PEMBROKE PINES, FL 33026
J10000502663 TERMINATED 1000000167793 BROWARD 2010-04-07 2030-04-14 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000502721 TERMINATED 1000000167813 BROWARD 2010-04-07 2030-04-14 $ 5,314.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-05-20
Off/Dir Resignation 2010-07-09
Amendment and Name Change 2010-07-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State